Advanced company searchLink opens in new window

SHINY MEDIA LTD

Company number 05298507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
03 Oct 2011 4.68 Liquidators' statement of receipts and payments to 12 July 2011
13 Jul 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Feb 2010 2.24B Administrator's progress report to 16 January 2010
02 Nov 2009 2.16B Statement of affairs with form 2.14B
18 Sep 2009 2.23B Result of meeting of creditors
01 Sep 2009 2.17B Statement of administrator's proposal
03 Aug 2009 288a Director appointed michael andrew poole
27 Jul 2009 2.12B Appointment of an administrator
27 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jul 2009 287 Registered office changed on 27/07/2009 from finsgate 5-7 cranwood street london EC1V 9EE
18 Feb 2009 288b Appointment Terminated Director katherine lee
20 Jan 2009 288c Director's Change of Particulars / ashley norris / 05/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 141; Street was: 141 church walk, now: church walk; Occupation was: journalist, now: executive
20 Jan 2009 288c Director and Secretary's Change of Particulars / christopher price / 06/01/2009 / Country was: united kingdom, now:
20 Jan 2009 288c Director's Change of Particulars / katherine lee / 05/01/2009 / Title was: , now: ms; HouseName/Number was: , now: 90A; Street was: 90A belvedere road, now: belvedere road; Occupation was: journalist, now: executive
20 Jan 2009 288c Director and Secretary's Change of Particulars / christopher price / 06/01/2009 / Title was: , now: mr; HouseName/Number was: 33, now: 99; Street was: elmfield road, now: durham road; Post Code was: N2 8EB, now: N2 9DR; Country was: , now: united kingdom; Occupation was: journalist, now: executive
22 Dec 2008 288b Appointment Terminated Director michael turner
01 Dec 2008 363a Return made up to 26/11/08; full list of members
24 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Jul 2008 288c Director's Change of Particulars / shaa wasmund / 01/01/2008 / HouseName/Number was: , now: 34; Street was: flat 1 63 shooters hill road, now: oakcroft road; Post Code was: SE3 7HS, now: SE13 7ED
20 May 2008 363a Return made up to 26/11/07; full list of members; amend
15 May 2008 288a Director appointed shaa lysa wasmund
15 May 2008 288a Director appointed daniel maurice wagner
15 May 2008 288a Director appointed michael wallace turner